TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

ST James Group Limited

Adresse
Berkeley House
19 Portsmouth Road
Cobham
KT11 1JG
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 03190056 Show on Companies House
Accountsfull
last accounts made up to 30 avril 2022
Activité (Code NAF)41100 - Promotion immobilière
41202 - Construction de bâtiments résidentiels et non résidentiels
64203 - Activités des sociétés holding
70100 - Activités des sièges sociaux
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB The Berkeley Group Plc Status: Active Notified: 06/04/2016 Companies House Number: 01454064 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Tbg (4) Limited Status: Ceased Notified: 05/05/2017 Ceased: 26/05/2017 Companies House Number: 07396674 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Tbg (5) Llp Status: Ceased Notified: 06/04/2016 Ceased: 05/05/2017 Companies House Number: Oc374191 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (10)

    Source: Companies House
    Dowsett, Alison Jane 19 Portsmouth Road, Cobham, Surrey Status: Active Notified: 12/03/2014 Date of Birth: 02/1966 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kemkers, Peter 19 Portsmouth Road, Cobham, Surrey Status: Active Notified: 01/10/2011 Date of Birth: 09/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kemkers, Peter Edward 19 Portsmouth Road, Cobham Status: Active Notified: 01/10/2011 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mee, Victoria Helen Frances 19 Portsmouth Road, Cobham Status: Active Notified: 10/04/2024 Role: Secretary
    Perrins, Robert Charles Grenville 19 Portsmouth Road, Cobham Status: Active Notified: 07/11/2006 Date of Birth: 04/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Stearn, Richard James 19 Portsmouth Road, Cobham, Surrey Status: Active Notified: 13/04/2015 Date of Birth: 08/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Summers, Dean John 19 Portsmouth Road, Cobham, Surrey Status: Active Notified: 25/11/2021 Date of Birth: 10/1976 Occupation: None Supplied Role: Director Country of Residence: United Kingdom Nationality: British
    Dibben, Ann Marie 19 Portsmouth Road, Cobham Status: Ceased Notified: 06/01/2020 Ceased: 10/04/2024 Role: Secretary
    Hopkins, Paul Ivan, Mr. 19 Portsmouth Road, Cobham Status: Ceased Notified: 01/10/2011 Ceased: 17/01/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Pritchard, Wendy Joan 134a Kippington Road, Sevenoaks Status: Ceased Notified: 27/07/2001 Ceased: 08/11/2006 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB Berkeley ONE Hundred and Fifty Limited Status: Active Notified: 14/07/2017 Companies House Number: 06012920 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Berkeley ONE Hundred and Forty-Eight Limited Status: Active Notified: 14/07/2017 Companies House Number: 06013840 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Berkeley ONE Hundred and Forty-Five Limited Status: Active Notified: 14/07/2017 Companies House Number: 06013738 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Berkeley ONE Hundred and Forty-Four Limited Status: Active Notified: 14/07/2017 Companies House Number: 06013757 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Berkeley ONE Hundred and Forty-Nine Limited Status: Active Notified: 14/07/2017 Companies House Number: 06013838 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Berkeley ONE Hundred and Forty-SIX Limited Status: Active Notified: 14/07/2017 Companies House Number: 06013735 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Berkeley ONE Hundred and Forty-Seven Limited Status: Active Notified: 14/07/2017 Companies House Number: 06013841 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB ONE SE8 Managers Land Limited Status: Ceased Notified: 06/04/2016 Ceased: 14/07/2017 Companies House Number: 06013765 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors